ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Investment Partners Limited

Prime Investment Partners Limited is a dissolved company incorporated on 16 October 2019 with the registered office located in Billericay, Essex. Prime Investment Partners Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 13 August 2024 (1 year 2 months ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
12264974
Private limited company
Age
6 years
Incorporated 16 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2024 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Rosebay House
Rosebay Avenue
Billericay
CM12 0YB
England
Address changed on 21 Dec 2023 (1 year 10 months ago)
Previous address was Chantry House 10 a High Street Billericay CM12 9BQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Nov 1978
Director • PSC • British • Lives in England • Born in Jul 1981
Mr Jonathan Edward Kirby
PSC • British • Lives in UK • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boys & Girls Nursery (Watford) Limited
Jonathan Edward Kirby is a mutual person.
Active
Boys & Girls Nursery (Stanmore) Limited
Jonathan Edward Kirby is a mutual person.
Active
Boys & Girls Nursery Limited
Jonathan Edward Kirby is a mutual person.
Active
Boys & Girls Nursery Holdings Limited
Jonathan Edward Kirby and Jonathan Edward Kirby are mutual people.
Active
Brat Investments Limited
Jonathan Edward Kirby and Jonathan Edward Kirby are mutual people.
Active
Boys & Girls Nursery (Croxley Green) Limited
Jonathan Edward Kirby is a mutual person.
Active
Boys & Girls Nursery (Rickmansworth) Limited
Jonathan Edward Kirby is a mutual person.
Active
Boys & Girls Nursery (Mill Hill) Limited
Jonathan Edward Kirby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£14.71K
Decreased by £23.91K (-62%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£109.56K
Increased by £42.4K (+63%)
Total Liabilities
-£91.39K
Increased by £24.9K (+37%)
Net Assets
£18.17K
Increased by £17.49K (+2584%)
Debt Ratio (%)
83%
Decreased by 15.58% (-16%)
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 13 Aug 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Application To Strike Off
1 Year 5 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Sep 2023
Get Credit Report
Discover Prime Investment Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 28 May 2024
Application to strike the company off the register
Submitted on 15 May 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 8 Feb 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 15 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 21 December 2023
Submitted on 21 Dec 2023
Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from Chantry House, 10a High Street, Billericay High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year